UKBizDB.co.uk

IBANQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibanq Limited. The company was founded 7 years ago and was given the registration number 10366863. The firm's registered office is in LONDON. You can find them at North West House First Floor, 119 Marylebone Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IBANQ LIMITED
Company Number:10366863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North West House First Floor, 119 Marylebone Road, London, United Kingdom, NW1 5PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cavendish Square, London, England, W1G 0PW

Secretary04 February 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director04 February 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director04 February 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director04 February 2022Active
33, Cavendish Square, London, England, W1G 0PW

Director20 September 2018Active
North West House, First Floor, 119 Marylebone Road, London, United Kingdom, NW1 5PU

Director08 September 2016Active

People with Significant Control

Mr Thomas Paul Greenwood
Notified on:08 September 2016
Status:Active
Date of birth:June 1975
Nationality:New Zealander
Country of residence:United Kingdom
Address:North West House, First Floor, London, United Kingdom, NW1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nicholas Anthony Williams
Notified on:08 September 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:North West House, First Floor, London, United Kingdom, NW1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Anthony Peter Williams
Notified on:08 September 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:North West House, First Floor, London, United Kingdom, NW1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ifx (Uk) Ltd
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.